MACQUARIE EUROPEAN RAIL LIMITED

Company Documents

DateDescription
17/12/2417 December 2024 Termination of appointment of Andrew Thomas Byatt as a director on 2024-12-13

View Document

20/11/2420 November 2024 Register inspection address has been changed to Ropemaker Place 28 Ropemaker Street London EC2Y 9HD

View Document

20/11/2420 November 2024 Register(s) moved to registered inspection location Ropemaker Place 28 Ropemaker Street London EC2Y 9HD

View Document

11/11/2411 November 2024 Appointment of a voluntary liquidator

View Document

11/11/2411 November 2024 Resolutions

View Document

11/11/2411 November 2024 Declaration of solvency

View Document

06/11/246 November 2024 Registered office address changed from Ropemaker Place 28 Ropemaker Street London EC2Y 9HD to 1 More London Place London SE1 2AF on 2024-11-06

View Document

18/10/2418 October 2024

View Document

18/10/2418 October 2024

View Document

18/10/2418 October 2024 Statement of capital on 2024-10-18

View Document

18/10/2418 October 2024 Resolutions

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

09/03/249 March 2024 Secretary's details changed for Helen Louise Everitt on 2024-03-05

View Document

05/10/235 October 2023 Full accounts made up to 2023-03-31

View Document

21/08/2321 August 2023 Director's details changed for Deloshinee Cifali on 2023-03-01

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

29/12/2229 December 2022 Termination of appointment of David John Weightman as a director on 2022-12-20

View Document

21/12/2221 December 2022 Full accounts made up to 2022-03-31

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

11/01/2211 January 2022 Director's details changed for Andrew Thomas Byatt on 2021-12-09

View Document

13/12/2113 December 2021 Full accounts made up to 2021-03-31

View Document

05/03/155 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN LIDDY / 29/01/2015

View Document

05/03/155 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN LIDDY / 28/02/2014

View Document

04/11/144 November 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

20/05/1420 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

14/03/1414 March 2014 SECRETARY APPOINTED OLIVIA ANN SHEPHERD

View Document

01/11/131 November 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

10/06/1310 June 2013 SECRETARY APPOINTED HELEN LOUISE EVERITT

View Document

03/06/133 June 2013 APPOINTMENT TERMINATED, SECRETARY EMILY DOORNENBAL

View Document

22/05/1322 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

22/05/1322 May 2013 FULL ACCOUNTS MADE UP TO 29/10/12

View Document

17/05/1317 May 2013 APPOINTMENT TERMINATED, SECRETARY JAMES GREENFIELD

View Document

09/04/139 April 2013 PREVSHO FROM 29/10/2013 TO 31/03/2013

View Document

23/11/1223 November 2012 ALTER ARTICLES 21/11/2012

View Document

23/11/1223 November 2012 ARTICLES OF ASSOCIATION

View Document

21/11/1221 November 2012 PREVSHO FROM 31/10/2013 TO 29/10/2012

View Document

24/10/1224 October 2012 DIRECTOR APPOINTED MR JONATHAN RICHARD WILLIAM WATKINSON

View Document

15/10/1215 October 2012 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company